Background WavePink WaveYellow Wave

THE LUNE RIVERS TRUST (06489777)

THE LUNE RIVERS TRUST (06489777) is an active UK company. incorporated on 31 January 2008. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). THE LUNE RIVERS TRUST has been registered for 18 years. Current directors include HURST, Andrew Wilfred Joseph, JARDINE, Richard John, RIDGWAY, Derek and 2 others.

Company Number
06489777
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2008
Age
18 years
Address
Unit 2 Newton Holme Farm Kirkby Lonsdale Road, Carnforth, LA6 2NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
HURST, Andrew Wilfred Joseph, JARDINE, Richard John, RIDGWAY, Derek, TODD, John Adrian, WALMSLEY, Jennifer Jane, Doctor
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUNE RIVERS TRUST

THE LUNE RIVERS TRUST is an active company incorporated on 31 January 2008 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). THE LUNE RIVERS TRUST was registered 18 years ago.(SIC: 03120)

Status

active

Active since 18 years ago

Company No

06489777

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Unit 2 Newton Holme Farm Kirkby Lonsdale Road Newton Carnforth, LA6 2NZ,

Previous Addresses

, 259 Marine Road Central, 1st Floor, Morecambe, LA4 4BJ, England
From: 13 April 2017To: 12 April 2023
, Crossing Cottage, Claughton, Lancaster, Lancashire, LA2 9RZ
From: 31 January 2008To: 13 April 2017
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

PITT, Timothy Giles

Active
Orton, PenrithCA10 3RG
Secretary
Appointed 28 Jan 2021

HURST, Andrew Wilfred Joseph

Active
The Spinney, MorecambeLA3 2FP
Born February 1957
Director
Appointed 22 Mar 2011

JARDINE, Richard John

Active
Peacock Lane, LancasterLA2 6EN
Born April 1960
Director
Appointed 30 Jan 2018

RIDGWAY, Derek

Active
Haverwood, MilnthorpeLA7 7LN
Born December 1951
Director
Appointed 17 May 2023

TODD, John Adrian

Active
Honey Pot House, TebayCA10 3UA
Born January 1962
Director
Appointed 31 Jan 2008

WALMSLEY, Jennifer Jane, Doctor

Active
Brookhouse, LancasterLA2 9PN
Born September 1949
Director
Appointed 25 Sept 2018

JAMES, Sarah Jennifer, Mrs.

Resigned
Marine Road Central, MorecambeLA4 4BJ
Secretary
Appointed 17 Jun 2008
Resigned 28 Jan 2021

LITTLEFIELD, Christopher

Resigned
Crossing Cottage, LancasterLA2 9RZ
Secretary
Appointed 31 Jan 2008
Resigned 17 Feb 2008

BURRELL, George Raymond

Resigned
40 Hornby Road, LancasterLA2 9QS
Born March 1940
Director
Appointed 31 Jan 2008
Resigned 28 Jan 2021

COATES, Alan

Resigned
Riversdale Wenning Bridge, LancasterLA2 7LU
Born November 1946
Director
Appointed 31 Jan 2008
Resigned 19 Mar 2019

GILPIN, Philip

Resigned
6 Vicarage Terrace, PenrithCA10 3UX
Born February 1959
Director
Appointed 31 Jan 2008
Resigned 15 Sept 2021

HALL, Michael

Resigned
Stoney Bank Road, BarnoldswickBB18 6RU
Born August 1958
Director
Appointed 31 May 2017
Resigned 16 Feb 2026

HODGSON, Joseph

Resigned
Coatflatt Hall Farm, PenrithCA10 3SZ
Born January 1975
Director
Appointed 31 Jan 2008
Resigned 31 Mar 2015

HODGSON, Leonne

Resigned
Coatflatt, PenrithCA10 3SZ
Born January 1946
Director
Appointed 28 Jan 2021
Resigned 16 Feb 2026

HODGSON, Leonne

Resigned
Coatflatt, TebayCA10 3SZ
Born January 1946
Director
Appointed 31 Jan 2008
Resigned 28 Mar 2017

JACKSON, Michael Kitchen

Resigned
47 Hall Drive, LancasterLA2 9QF
Born August 1937
Director
Appointed 31 Jan 2008
Resigned 16 Feb 2026

MASON, Sheila Mary

Resigned
Clapham, LancasterLA2 8HA
Born May 1962
Director
Appointed 24 May 2022
Resigned 13 Nov 2025

MURPHY, Gary

Resigned
Tebay, PenrithCA10 3XG
Born August 1957
Director
Appointed 28 Jan 2021
Resigned 16 Feb 2026

RAMSAY, Michael Roy

Resigned
18-20 Mount Pleasant, LancasterLA2 7LB
Born August 1947
Director
Appointed 31 Jan 2008
Resigned 01 Apr 2017

RILEY, Harold

Resigned
2 Church Rise, PenrithCA10 3SL
Born February 1938
Director
Appointed 31 Jan 2008
Resigned 24 Jun 2020

SARNEY, Erica

Resigned
Hermitage Lodge, LancasterLA2 9HU
Born May 1959
Director
Appointed 31 Jan 2008
Resigned 16 Jun 2015

SARNEY, Timothy Paul

Resigned
Hermitage Lodge, LancasterLA2 9HU
Born April 1959
Director
Appointed 31 Jan 2008
Resigned 16 Jun 2015

SELF, John Arthur

Resigned
Moorside Road, LancasterLA2 9PJ
Born July 1945
Director
Appointed 22 Mar 2011
Resigned 15 Jun 2015

WALMSLEY, David

Resigned
Moorlands, LancasterLA2 9PN
Born August 1956
Director
Appointed 31 Jan 2008
Resigned 19 Apr 2018

WHITE, Thomas Andrew, Dr

Resigned
Vernon Park, LancasterLA2 0LR
Born May 1981
Director
Appointed 24 May 2022
Resigned 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation